- Company Overview for PURE BUILDINGS LIMITED (06290364)
- Filing history for PURE BUILDINGS LIMITED (06290364)
- People for PURE BUILDINGS LIMITED (06290364)
- Charges for PURE BUILDINGS LIMITED (06290364)
- More for PURE BUILDINGS LIMITED (06290364)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2024 | TM01 | Termination of appointment of Matthew Robert Dulson as a director on 31 March 2024 | |
16 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2024 | DS01 | Application to strike the company off the register | |
18 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
06 Apr 2023 | TM01 | Termination of appointment of Mark Whittaker as a director on 6 April 2023 | |
04 Apr 2023 | AP01 | Appointment of Jamie Mckechnie as a director on 3 April 2023 | |
15 Dec 2022 | AA | Full accounts made up to 30 June 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
12 Jul 2022 | TM01 | Termination of appointment of Nigel Roderick Sheppard as a director on 12 July 2022 | |
12 Jul 2022 | AP01 | Appointment of Matthew Robert Dulson as a director on 7 July 2022 | |
12 Jul 2022 | AP01 | Appointment of Mark Whittaker as a director on 7 July 2022 | |
05 Apr 2022 | AA | Full accounts made up to 30 June 2021 | |
15 Mar 2022 | TM01 | Termination of appointment of Lee Woodall as a director on 28 February 2022 | |
08 Oct 2021 | AP03 | Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 | |
08 Oct 2021 | TM02 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
05 Jul 2021 | PSC05 | Change of details for Kier Services Limited as a person with significant control on 1 July 2021 | |
02 Jul 2021 | AD01 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 2 July 2021 | |
11 Mar 2021 | AA | Full accounts made up to 30 June 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
29 Apr 2020 | PSC05 | Change of details for Kier Services Limited as a person with significant control on 17 April 2020 | |
17 Apr 2020 | AD01 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 | |
27 Mar 2020 | AA | Full accounts made up to 30 June 2019 | |
19 Sep 2019 | AP03 | Appointment of Philip Higgins as a secretary on 9 September 2019 |